Entity Name: | RESILIENCE REHAB & EDUCATIONAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2023 (a year ago) |
Document Number: | L08000027994 |
FEI/EIN Number | 262197909 |
Address: | 7334 Keshishian court, Lakeland, FL, 33810, US |
Mail Address: | 7334 Keshishian court, Lakeland, FL, 33810, US |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1326370008 | 2010-02-05 | 2013-04-18 | 507 BRANTWOOD CT, VALRICO, FL, 335942905, US | 407 LITHIA PINECREST RD, BRANDON, FL, 335116138, US | |||||||||||||||||||||
|
Phone | +1 727-320-4098 |
Fax | 8888347415 |
Phone | +1 813-681-4741 |
Authorized person
Name | MARIA BRYANT-JONES |
Role | SPEECH LANG PATHOLOGIST/OWNER |
Phone | 7273204098 |
Taxonomy
Taxonomy Code | 261QH0700X - Hearing and Speech Clinic/Center |
License Number | SA8958 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
BRYANT-JONES MARIA R | Agent | 7334 Keshishian court, Lakeland, FL, 33810 |
Name | Role | Address |
---|---|---|
BRYANT MARIA R | Manager | 7334 Keshishian court, Lakeland, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-25 | 7334 Keshishian court, Lakeland, FL 33810 | No data |
CHANGE OF MAILING ADDRESS | 2016-05-25 | 7334 Keshishian court, Lakeland, FL 33810 | No data |
REGISTERED AGENT NAME CHANGED | 2016-05-25 | BRYANT-JONES, MARIA R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-25 | 7334 Keshishian court, Lakeland, FL 33810 | No data |
REINSTATEMENT | 2016-05-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
REINSTATEMENT | 2023-10-03 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2016-05-25 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State